Legal and Public Notices for March 28, 2016

    NOTICE OF SUBSTITUTE TRUSTEE’S SALE   WHEREAS, default has occurred in the performance of the covenants, terms and conditions of a Deed of Trust dated April 20, 2015, executed by LINDA HUNTER, MICHAEL HUNTER, conveying certain real property therein...

Legal and Public Notices for March 21, 2016

  NOTICE OF FORECLOSURE SALE     STATE OF TENNESSEE, KNOX COUNTY WHEREAS, Jama L. Arab executed a Deed of Trust to Mortgage Electronic Registration Systems, Inc. as nominee for SunTrust Mortgage, Inc., Lender and Larry A. Weissman, Trustee(s), which was...

Legal and Public Notices for March 14, 2016

NOTICE OF FORECLOSURE SALE STATE OF TENNESSEE, KNOX COUNTY WHEREAS, James R. McMurray executed a Deed of Trust to Mortgage Electronic Registration Systems, Inc., as nominee for Village Capital & Investment, LLC, Lender and Netco, Inc., Trustee(s), which was dated...

Legal and Public Notices for March 7, 2016

NOTICE OF SUBSTITUTE TRUSTEE’S SALE   WHEREAS, default has occurred in the performance of the covenants, terms and conditions of a Deed of Trust dated August 25, 2005, executed by WILLIAM EDWARD HOOPER, JANELLE TURNER, conveying certain real property therein...

Legal and Public Notices for February 29, 2016

NOTICE OF SUBSTITUTE TRUSTEE’S SALE   WHEREAS, default has oc-curred in the performance of the covenants, terms and conditions of a Deed of Trust dated August 24, 2007, executed by DAVID T ERVIN, conveying certain real prop-erty therein described to PRLAP, INC.,...

Legal and Public Notices for February 22, 2016

  NOTICE OF FORECLOSURE SALE   STATE OF TENNESSEE, KNOX COUNTY WHEREAS, Kimberly A. Mierzejewski and Mike Mierzejewski executed a Deed of Trust to Charter One Mortgage Corp., Lender and Mid-South Title Corporation, Trustee(s), which was dated March 27, 2001...